Advanced company searchLink opens in new window

BRINKMAN LIMITED

Company number 07098923

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2017 TM01 Termination of appointment of Alastair Roy Henman as a director on 1 March 2017
16 Jan 2017 CS01 Confirmation statement made on 9 December 2016 with updates
26 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
15 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
24 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Mar 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
04 Mar 2013 AP03 Appointment of Mr Paul Anthony Painter as a secretary
04 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Mar 2012 CH01 Director's details changed for Mr Paul Anthony Painter on 1 December 2011
02 Mar 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
07 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
14 Jan 2011 AD01 Registered office address changed from Steel Drive Wolverhampton West Midlands WV10 9ED United Kingdom on 14 January 2011
09 Dec 2009 NEWINC Incorporation